ROSLIN CELLS LIMITED

SC290425
7-11 MELVILLE STREET EDINBURGH EH3 7PE

Documents

Documents
Date Category Description Pages
20 Dec 2023 gazette Gazette Dissolved Liquidation 1 Buy now
20 Sep 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting Scotland 12 Buy now
06 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Dec 2021 resolution Resolution 2 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2020 accounts Annual Accounts 9 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2019 accounts Annual Accounts 8 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Dec 2018 accounts Annual Accounts 11 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2018 officers Change of particulars for director (Mr Malcolm Bateman) 2 Buy now
19 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2017 accounts Annual Accounts 12 Buy now
06 Dec 2017 officers Termination of appointment of director (Andrew Henderson) 1 Buy now
15 Nov 2017 officers Termination of appointment of director (Charles French-Constant) 1 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2017 accounts Annual Accounts 8 Buy now
25 Nov 2016 officers Termination of appointment of secretary (Clare Agnes Neilson) 1 Buy now
21 Nov 2016 officers Change of particulars for director (Charles Ffrench-Constant) 2 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Sep 2016 officers Termination of appointment of director (Paul Williams) 1 Buy now
01 Jun 2016 officers Termination of appointment of director (Aidan Courtney) 1 Buy now
22 Dec 2015 officers Termination of appointment of director (Wendy Jane Nicholson) 1 Buy now
04 Dec 2015 officers Termination of appointment of director (Marc Leighton Turner) 1 Buy now
19 Nov 2015 accounts Annual Accounts 7 Buy now
29 Sep 2015 annual-return Annual Return 10 Buy now
05 Dec 2014 accounts Annual Accounts 6 Buy now
20 Oct 2014 annual-return Annual Return 10 Buy now
09 Dec 2013 officers Appointment of director (Mr Paul Williams) 2 Buy now
09 Dec 2013 officers Appointment of director (Ms Janet Margaret Downie) 2 Buy now
21 Nov 2013 accounts Annual Accounts 6 Buy now
02 Oct 2013 annual-return Annual Return 8 Buy now
22 Jan 2013 officers Appointment of director (Andrew Henderson) 2 Buy now
01 Nov 2012 accounts Annual Accounts 13 Buy now
26 Sep 2012 annual-return Annual Return 7 Buy now
23 Jul 2012 officers Appointment of director (Dr Wendy Jane Nicholson) 2 Buy now
23 Jul 2012 officers Appointment of director (Dr Michael John Capaldi) 2 Buy now
19 Dec 2011 accounts Annual Accounts 12 Buy now
05 Oct 2011 annual-return Annual Return 6 Buy now
05 Oct 2011 officers Appointment of director (Mr Aidan Courtney) 2 Buy now
05 Oct 2011 officers Appointment of director (Charles Ffrench-Constant) 2 Buy now
05 Oct 2011 officers Appointment of director (Mr Paul Alexandre De Sousa) 2 Buy now
07 Oct 2010 accounts Annual Accounts 7 Buy now
24 Sep 2010 annual-return Annual Return 4 Buy now
24 Sep 2010 officers Change of particulars for director (Professor Marc Leighton Turner) 2 Buy now
24 Sep 2010 officers Change of particulars for corporate secretary (Wjm Secretaries Limited) 2 Buy now
11 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2009 accounts Annual Accounts 7 Buy now
09 Oct 2009 annual-return Annual Return 3 Buy now
16 Dec 2008 accounts Annual Accounts 13 Buy now
10 Nov 2008 annual-return Annual return made up to 16/09/08 3 Buy now
10 Nov 2008 address Registered office changed on 10/11/2008 from roslin institute (edinburgh) roslin edinburgh EH25 9PS 1 Buy now
12 Sep 2008 officers Director appointed professor marc leighton turner 2 Buy now
01 Jul 2008 resolution Resolution 17 Buy now
06 Nov 2007 annual-return Annual return made up to 16/09/07 2 Buy now
02 Nov 2007 accounts Annual Accounts 7 Buy now
30 Oct 2007 officers New secretary appointed 1 Buy now
09 May 2007 mortgage Partic of mort/charge ***** 3 Buy now
28 Dec 2006 accounts Annual Accounts 6 Buy now
10 Oct 2006 annual-return Annual return made up to 16/09/06 3 Buy now
18 May 2006 accounts Accounting reference date shortened from 30/09/06 to 31/03/06 1 Buy now
21 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
16 Sep 2005 incorporation Incorporation Company 30 Buy now